BIOSIGNATURES LIMITED

Register to unlock more data on OkredoRegister

BIOSIGNATURES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06253158

Incorporation date

21/05/2007

Size

Small

Contacts

Registered address

Registered address

Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2007)
dot icon25/07/2025
Liquidators' statement of receipts and payments to 2025-05-27
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-27
dot icon02/08/2023
Liquidators' statement of receipts and payments to 2023-05-27
dot icon23/07/2022
Liquidators' statement of receipts and payments to 2022-05-27
dot icon24/02/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon14/06/2021
Registered office address changed from The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2021-06-14
dot icon09/06/2021
Appointment of a voluntary liquidator
dot icon09/06/2021
Resolutions
dot icon09/06/2021
Statement of affairs
dot icon21/04/2021
Termination of appointment of David Ian Bramwell as a director on 2021-04-21
dot icon23/02/2021
Registered office address changed from 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England to The Biosphere Draymans Way Newcastle Helix Newcastle upon Tyne NE4 5BX on 2021-02-23
dot icon07/01/2021
Accounts for a small company made up to 2020-09-30
dot icon30/06/2020
Accounts for a small company made up to 2019-09-30
dot icon29/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon29/01/2020
Termination of appointment of William Michael Dracup as a director on 2020-01-24
dot icon23/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon15/04/2019
Accounts for a small company made up to 2018-09-30
dot icon21/11/2018
Termination of appointment of James Crispin Michael Curry as a director on 2018-11-19
dot icon21/11/2018
Termination of appointment of Keith Bertram Milton as a director on 2018-11-19
dot icon12/09/2018
Satisfaction of charge 062531580006 in full
dot icon25/06/2018
Accounts for a small company made up to 2017-09-30
dot icon22/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon17/06/2017
Accounts for a small company made up to 2016-09-30
dot icon02/06/2017
Confirmation statement made on 2017-05-21 with updates
dot icon20/02/2017
Appointment of Mr Keith Bertram Milton as a director on 2017-01-01
dot icon01/12/2016
Appointment of Mr Stephen Graham Purvis as a director on 2016-09-15
dot icon10/11/2016
Auditor's resignation
dot icon10/11/2016
Resignation of an auditor
dot icon04/10/2016
Termination of appointment of Duncan Colin Barrie as a director on 2016-09-30
dot icon04/10/2016
Termination of appointment of Duncan Colin Barrie as a secretary on 2016-09-30
dot icon03/06/2016
Full accounts made up to 2015-09-30
dot icon01/06/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon09/03/2016
Registered office address changed from Keel House Garth Heads Newcastle upon Tyne NE1 2JE to 4th Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG on 2016-03-09
dot icon04/11/2015
Appointment of Mr James Crispin Michael Curry as a director on 2015-09-28
dot icon12/06/2015
Full accounts made up to 2014-09-30
dot icon09/06/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon09/06/2015
Director's details changed for Mr David Ian Bramwell on 2015-02-23
dot icon08/07/2014
Full accounts made up to 2013-09-30
dot icon10/06/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon10/06/2014
Director's details changed for Mr David Bramwell on 2014-05-01
dot icon10/06/2014
Appointment of Mr David Bramwell as a director
dot icon20/03/2014
Director's details changed for Mr William Michael Dracup on 2014-03-20
dot icon20/03/2014
Director's details changed for Duncan Colin Barrie on 2014-03-20
dot icon20/03/2014
Secretary's details changed for Duncan Colin Barrie on 2014-03-20
dot icon06/02/2014
Registration of charge 062531580006
dot icon06/02/2014
Satisfaction of charge 3 in full
dot icon06/02/2014
Satisfaction of charge 5 in full
dot icon06/02/2014
Satisfaction of charge 4 in full
dot icon03/09/2013
Full accounts made up to 2012-09-30
dot icon22/05/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 4
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon30/07/2012
Full accounts made up to 2011-09-30
dot icon18/06/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon24/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon08/04/2011
Full accounts made up to 2010-09-30
dot icon16/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon11/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon04/08/2010
Full accounts made up to 2009-09-30
dot icon23/06/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon15/10/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/06/2009
Return made up to 21/05/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-09-30
dot icon08/01/2009
Registered office changed on 08/01/2009 from, cuthbert house, all saints city road, newcastle upon tyne, tyne & wear, NE1 2ET
dot icon15/12/2008
Accounting reference date extended from 31/05/2008 to 30/09/2008
dot icon23/09/2008
Return made up to 21/05/08; full list of members
dot icon04/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
New director appointed
dot icon03/07/2007
Registered office changed on 03/07/07 from: st ann's wharf, 112 quayside, newcastle upon tyne, tyne & wear, NE99 1SB
dot icon03/07/2007
Secretary resigned
dot icon03/07/2007
Director resigned
dot icon03/07/2007
New secretary appointed;new director appointed
dot icon14/06/2007
Memorandum and Articles of Association
dot icon11/06/2007
Certificate of change of name
dot icon21/05/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconNext confirmation date
21/05/2021
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
dot iconNext due on
30/06/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Purvis, Stephen Graham
Director
15/09/2016 - Present
72
Barrie, Duncan Colin
Director
06/06/2007 - 30/09/2016
19
Bramwell, David Ian, Dr
Director
01/05/2014 - 21/04/2021
1

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIOSIGNATURES LIMITED

BIOSIGNATURES LIMITED is an(a) Liquidation company incorporated on 21/05/2007 with the registered office located at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BIOSIGNATURES LIMITED?

toggle

BIOSIGNATURES LIMITED is currently Liquidation. It was registered on 21/05/2007 .

Where is BIOSIGNATURES LIMITED located?

toggle

BIOSIGNATURES LIMITED is registered at Suite 5 2nd Floor Bulman House Regent Centre, Gosforth, Newcastle Upon Tyne NE3 3LS.

What does BIOSIGNATURES LIMITED do?

toggle

BIOSIGNATURES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for BIOSIGNATURES LIMITED?

toggle

The latest filing was on 25/07/2025: Liquidators' statement of receipts and payments to 2025-05-27.